About

Registered Number: 03025524
Date of Incorporation: 23/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: The Old Hall Rhyse Lane, Lower Rochford, Tenbury Wells, Worcestershire, WR15 8NJ

 

Andrew Willmott Associates Ltd was founded on 23 February 1995, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLMOTT, John Andrew 26 April 1995 - 1
WILLMOTT, Sandra Marie 26 April 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 23 February 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 27 January 2014
SH01 - Return of Allotment of shares 24 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 16 March 2010
AD01 - Change of registered office address 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 11 February 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 02 March 2004
AA - Annual Accounts 05 February 2004
395 - Particulars of a mortgage or charge 23 October 2003
363s - Annual Return 06 March 2003
RESOLUTIONS - N/A 02 March 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 06 March 2002
363s - Annual Return 01 March 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 16 March 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 04 March 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 14 March 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 26 March 1996
RESOLUTIONS - N/A 11 December 1995
RESOLUTIONS - N/A 05 May 1995
CERTNM - Change of name certificate 05 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
287 - Change in situation or address of Registered Office 02 May 1995
NEWINC - New incorporation documents 23 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.